Heart Church was founded on 26 September 2006, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Brindley, Timothy Paul, Abel, Sally, Baxter, Malcolm Watkin, Bowen, Guy Adam, Clarke, Robert James, Dickin, Andrew Malcolm, Gale, Nigel Charles, Gumbo, Caroline, James-davis, Laurence, Jones, Matthew, Steel, Rhoda Boma, Akanni, Olawale Ayinde, Apata, Motunrayo Abike, Bray, Anthony Russel, Brindley, Timothy Paul, Carpenter, Terence John, Green, Jayne Poppy, Moxon, Andrew John, Shearman, David Ernest, Rev. Canon, Shearman, Jonathan Paul David, Sheppard, Lyndon Merlin, Steel, Robert James Andrew are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABEL, Sally | 07 March 2011 | - | 1 |
BAXTER, Malcolm Watkin | 29 September 2013 | - | 1 |
BOWEN, Guy Adam | 02 November 2006 | - | 1 |
CLARKE, Robert James | 01 January 2007 | - | 1 |
DICKIN, Andrew Malcolm | 10 May 2017 | - | 1 |
GALE, Nigel Charles | 07 March 2011 | - | 1 |
GUMBO, Caroline | 18 July 2018 | - | 1 |
JAMES-DAVIS, Laurence | 04 February 2015 | - | 1 |
JONES, Matthew | 20 May 2020 | - | 1 |
STEEL, Rhoda Boma | 10 June 2020 | - | 1 |
AKANNI, Olawale Ayinde | 01 January 2007 | 07 September 2009 | 1 |
APATA, Motunrayo Abike | 26 September 2006 | 02 November 2006 | 1 |
BRAY, Anthony Russel | 01 January 2007 | 30 January 2010 | 1 |
BRINDLEY, Timothy Paul | 07 March 2011 | 18 January 2012 | 1 |
CARPENTER, Terence John | 01 January 2007 | 05 March 2012 | 1 |
GREEN, Jayne Poppy | 02 March 2016 | 08 August 2019 | 1 |
MOXON, Andrew John | 05 March 2012 | 11 February 2017 | 1 |
SHEARMAN, David Ernest, Rev. Canon | 02 November 2006 | 29 September 2013 | 1 |
SHEARMAN, Jonathan Paul David | 01 January 2007 | 09 June 2014 | 1 |
SHEPPARD, Lyndon Merlin | 18 July 2018 | 04 March 2020 | 1 |
STEEL, Robert James Andrew | 04 February 2015 | 24 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINDLEY, Timothy Paul | 06 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 September 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 27 September 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
TM01 - Termination of appointment of director | 12 August 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AP01 - Appointment of director | 19 July 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
MR04 - N/A | 20 June 2018 | |
RESOLUTIONS - N/A | 04 May 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
AP03 - Appointment of secretary | 20 July 2017 | |
TM02 - Termination of appointment of secretary | 20 July 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
CS01 - N/A | 29 September 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
CERTNM - Change of name certificate | 07 September 2015 | |
CONNOT - N/A | 07 September 2015 | |
MISC - Miscellaneous document | 07 September 2015 | |
AA - Annual Accounts | 10 July 2015 | |
CH01 - Change of particulars for director | 04 June 2015 | |
AP01 - Appointment of director | 19 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AUD - Auditor's letter of resignation | 21 July 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 03 October 2013 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
CH01 - Change of particulars for director | 10 November 2010 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 14 July 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
AA - Annual Accounts | 07 July 2009 | |
225 - Change of Accounting Reference Date | 17 February 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 01 October 2008 | |
225 - Change of Accounting Reference Date | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
363a - Annual Return | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
RESOLUTIONS - N/A | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
NEWINC - New incorporation documents | 26 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2007 | Outstanding |
N/A |
Legal mortgage | 19 December 2007 | Fully Satisfied |
N/A |